Company NamePCL Funding I Limited
DirectorsDaniel Jonathan Wynne and Wilmington Trust Sp Services (London) Limited
Company StatusActive
Company Number07623737
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(5 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed05 May 2011(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusCurrent
Appointed05 May 2011(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,296,000
Net Worth£2,000
Cash£29,482,000
Current Liabilities£521,137,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Charges

31 October 2012Delivered on: 6 November 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust deed
Secured details: All monies due or to become due from the company to any secured party and the note purchasers and the noteholders and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the issuer accounts, collection accounts, other bank accounts, purchased receivables and related rights, assigned documents, other debts, permitted investments, other documents; by way of first floating charge the whole of its undertaking and other assets. See image for full details.
Outstanding

Filing History

5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
4 May 2023Full accounts made up to 31 December 2022 (20 pages)
10 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 31 December 2021 (21 pages)
23 June 2021Full accounts made up to 31 December 2020 (22 pages)
17 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
21 September 2020Full accounts made up to 31 December 2019 (21 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
29 April 2019Full accounts made up to 31 December 2018 (18 pages)
11 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
16 April 2018Full accounts made up to 31 December 2017 (18 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
30 June 2017Full accounts made up to 31 December 2016 (19 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
28 April 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 27 March 2017 (3 pages)
31 January 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (12 pages)
31 January 2017Part of the property or undertaking has been released and no longer forms part of charge 1 (12 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
20 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
9 May 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Full accounts made up to 31 December 2013 (15 pages)
6 September 2013Full accounts made up to 31 December 2012 (13 pages)
6 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
3 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 Kings Arms Yard London EC2R 7AF on 3 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
12 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
12 May 2011Appointment of Martin Mcdermott as a director (3 pages)
12 May 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
12 May 2011Appointment of Martin Mcdermott as a director (3 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)